52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED

52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01783987
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Suite 7, Phoenix House, Redhill Aerodrome
    Kings Mill Lane
    RH1 5JY Redhill
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Registered office address changed from Unit 2 Breakfield Coulsdon Surrey CR5 2HS to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on Sep 30, 2020

    1 pagesAD01

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Appointment of Concept Property Management Secretarial Services Ltd as a secretary on Oct 01, 2018

    2 pagesAP04

    Termination of appointment of Concept Property Management Ltd as a secretary on Aug 31, 2018

    1 pagesTM02

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Jul 05, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Jul 11, 2015 no member list

    5 pagesAR01

    Termination of appointment of J J Homes (Properties) Ltd as a secretary on Jun 01, 2015

    1 pagesTM02

    Who are the officers of 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD
    30 Breakfield
    CR5 2HS Coulsdon
    Unit 2
    Surrey
    England
    Secretary
    30 Breakfield
    CR5 2HS Coulsdon
    Unit 2
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number10133997
    248322350001
    FARRANT, David Paul
    Flat 2
    52 Mulgrave Road Belmont
    SM2 6LX Sutton
    Surrey
    Director
    Flat 2
    52 Mulgrave Road Belmont
    SM2 6LX Sutton
    Surrey
    EnglandBritishRefurbishment49691130001
    KENNEDY, Philip Anthony
    Flat 5
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Director
    Flat 5
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    EnglandBritishPr Consultant123687750001
    LE MARECHAL, Rebecca Anne, Dr
    Flat 6
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Director
    Flat 6
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    EnglandBritishBusiness Analyst85162160001
    LE MARECHAL, Rebecca Anne, Dr
    Flat 6
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Secretary
    Flat 6
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    BritishBusiness Analyst85162160001
    ROWE, Susan Elliott
    Flat 10
    52 Mulgrave Road Belmont
    SM2 6LX Sutton
    Surrey
    Secretary
    Flat 10
    52 Mulgrave Road Belmont
    SM2 6LX Sutton
    Surrey
    BritishJournalist62628030001
    ROWE, Susan Elliott
    Flat 10
    52 Mulgrave Road Belmont
    SM2 6LX Sutton
    Surrey
    Secretary
    Flat 10
    52 Mulgrave Road Belmont
    SM2 6LX Sutton
    Surrey
    BritishJournalist62628030001
    CONCEPT PROPERTY MANAGEMENT LTD
    Breakfield
    CR5 2HS Coulsdon
    Unit 2
    Surrey
    England
    Secretary
    Breakfield
    CR5 2HS Coulsdon
    Unit 2
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number05157197
    201412430001
    J J HOMES (PROPERTIES) LTD
    65 Whytecliffe Road South
    CR8 2AZ Purley
    Folio House
    Surrey
    England
    Secretary
    65 Whytecliffe Road South
    CR8 2AZ Purley
    Folio House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number675633
    139697820001
    BOTTON, Laura Jane
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Director
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    EnglishSales Executive31815910001
    HOLLAND, Robert James
    Flat 5
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Director
    Flat 5
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    BritishAdministrator98950050001
    KARWAL, Ranjit
    Flat 5 52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Director
    Flat 5 52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    BritishProgramme Controller64167580001
    KNOTT, Martin
    Flat 5 52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Director
    Flat 5 52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    BritishPolice Officer112490770001
    ROWE, Susan Elliott
    Flat 10
    52 Mulgrave Road Belmont
    SM2 6LX Sutton
    Surrey
    Director
    Flat 10
    52 Mulgrave Road Belmont
    SM2 6LX Sutton
    Surrey
    BritishJournalist62628030001
    SMITH, Joanne
    Flat 5 52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Director
    Flat 5 52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    BritishExhibition Manager36790790001
    TATTERSALL, Philip Scott
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Director
    52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    BritishAdvertising Media Buyer16678820001
    VAUGHAN, Lucille
    9/52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    Director
    9/52 Mulgrave Road
    SM2 6LX Sutton
    Surrey
    BritishRetired63207340001

    Who are the persons with significant control of 52 MULGRAVE ROAD MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Paul Farrant
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7, Phoenix House, Redhill Aerodrome
    England
    Apr 06, 2016
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7, Phoenix House, Redhill Aerodrome
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Philip Anthony Kennedy
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7, Phoenix House, Redhill Aerodrome
    England
    Apr 06, 2016
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7, Phoenix House, Redhill Aerodrome
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Rebecca Anne Le Marechal
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7, Phoenix House, Redhill Aerodrome
    England
    Apr 06, 2016
    Kings Mill Lane
    RH1 5JY Redhill
    Suite 7, Phoenix House, Redhill Aerodrome
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0